GRAHAM WHITEHOUSE AUTOS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/02/2422 February 2024 | Change of details for Mr Liam Haydn Fowkes as a person with significant control on 2024-02-21 |
22/02/2422 February 2024 | Director's details changed for Mr Liam Haydn Fowkes on 2024-02-21 |
22/02/2422 February 2024 | Director's details changed for Mr Christopher Dean James on 2024-02-21 |
22/02/2422 February 2024 | Director's details changed for Mr Don Whitehouse on 2024-02-22 |
22/02/2422 February 2024 | Change of details for Mr Don Whitehouse as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Change of details for Mr Christopher Dean James as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-02-21 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-12 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Registered office address changed from 12 Darwin House Dudley Innovation Centre the Pensnett Estate Kingswinford DY6 7YB England to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 2022-05-09 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WHITEHOUSE / 08/10/2019 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETN WHITEHOUSE / 08/10/2019 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 21 WESTLEY STREET DUDLEY WEST MIDLANDS DY1 1TS |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | DIRECTOR APPOINTED MRS PATRICIA ELIZABETN WHITEHOUSE |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
09/07/149 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058657070002 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WHITEHOUSE / 01/01/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLODE / 01/01/2010 |
05/07/105 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0620 July 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
20/07/0620 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0620 July 2006 | NEW DIRECTOR APPOINTED |
11/07/0611 July 2006 | DIRECTOR RESIGNED |
11/07/0611 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company